Advanced company searchLink opens in new window

LOCH-GLEN ASSOCIATES LTD

Company number 10607186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2023 AP01 Appointment of Mr Simon Dowson as a director on 30 September 2023
09 Nov 2023 PSC01 Notification of Simon Dowson as a person with significant control on 30 September 2023
20 Sep 2023 AD01 Registered office address changed from 46 Deepdale Drive Consett DH8 7EH England to Unit 3N Durham Road Birtley Chester Le Street DH3 2TD on 20 September 2023
20 Sep 2023 TM01 Termination of appointment of Jennifer Willis as a director on 20 September 2023
20 Sep 2023 PSC07 Cessation of Jennifer Willis as a person with significant control on 20 September 2023
07 Jun 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
02 May 2023 AA Micro company accounts made up to 28 February 2023
19 Jan 2023 AA Micro company accounts made up to 28 February 2022
01 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
18 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
14 Apr 2021 AA Micro company accounts made up to 28 February 2020
24 Jul 2020 AA Total exemption full accounts made up to 28 February 2019
14 May 2020 DISS40 Compulsory strike-off action has been discontinued
13 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
22 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 28 February 2018
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
04 May 2018 PSC07 Cessation of Scott Rogers as a person with significant control on 4 May 2018
04 May 2018 PSC01 Notification of Jennifer Willis as a person with significant control on 4 May 2018
04 May 2018 TM01 Termination of appointment of Scott Rogers as a director on 4 May 2018
04 May 2018 AP01 Appointment of Miss Jennifer Willis as a director on 4 May 2018
04 May 2018 AD01 Registered office address changed from 5 Gables Court Willand Cullompton EX15 2DW United Kingdom to 46 Deepdale Drive Consett DH8 7EH on 4 May 2018
21 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates